D AND N GROUP HOLDINGS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/08/2322 August 2023 Director's details changed for Mrs Destiny Mylynn Krogsgaard on 2023-08-22

View Document

22/08/2322 August 2023 Director's details changed for Mr Peter Nikolaj Povlsen Krogsgaard on 2023-08-22

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

02/02/232 February 2023 Change of details for Mrs Destiny Mylynn Krogsgaard as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Mr Peter Nikolaj Povlsen Krogsgaard as a person with significant control on 2023-02-02

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/09/2227 September 2022 Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England to Suite 131 80 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2022-09-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

26/11/2126 November 2021 Change of details for Mr Peter Nikolaj Povlsen Krogsgaard as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Peter Nikolaj Povlsen Krogsgaard on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mrs Destiny Mylynn Krogsgaard on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Mrs Destiny Mylynn Krogsgaard as a person with significant control on 2021-11-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/01/2118 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CURRSHO FROM 28/02/2019 TO 28/02/2018

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111852660001

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 102

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company